Loders Forecourt Limited DORCHESTER


Loders Forecourt started in year 2003 as Private Limited Company with registration number 04828552. The Loders Forecourt company has been functioning successfully for 21 years now and its status is liquidation. The firm's office is based in Dorchester at Purnells, Suite 4, Portfolio House. Postal code: DT1 1TP. Since Fri, 20th Feb 2004 Loders Forecourt Limited is no longer carrying the name Steelray No.203.

Loders Forecourt Limited Address / Contact

Office Address Purnells, Suite 4, Portfolio House
Office Address2 3 Princes Street
Town Dorchester
Post code DT1 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04828552
Date of Incorporation Thu, 10th Jul 2003
Industry
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 2nd August
Company age 21 years old
Account next due date Thu, 2nd May 2024 (12 days left)
Account last made up date Tue, 2nd Aug 2022
Next confirmation statement due date Mon, 24th Jul 2023 (2023-07-24)
Last confirmation statement dated Sun, 10th Jul 2022

Company staff

Lee L.

Position: Secretary

Appointed: 19 June 2012

Julia L.

Position: Director

Appointed: 29 April 2004

Richard L.

Position: Director

Appointed: 29 April 2004

Lee L.

Position: Director

Appointed: 29 April 2004

Alan S.

Position: Director

Appointed: 29 April 2004

Resigned: 07 June 2005

Brian F.

Position: Director

Appointed: 29 April 2004

Resigned: 30 June 2012

John S.

Position: Director

Appointed: 29 April 2004

Resigned: 07 June 2005

Brian F.

Position: Secretary

Appointed: 29 April 2004

Resigned: 30 June 2012

Brian K.

Position: Director

Appointed: 29 April 2004

Resigned: 07 June 2005

Steelray Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 July 2003

Resigned: 29 April 2004

Steele Nominees Ltd

Position: Corporate Director

Appointed: 10 July 2003

Resigned: 29 April 2004

People with significant control

Lee L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Steelray No.203 February 20, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-08-02
Net Worth1 005 208989 3421 007 1451 058 8441 131 616      
Balance Sheet
Cash Bank In Hand50 35412 59113 55195 487197 613      
Cash Bank On Hand    197 613296 306268 407365 062376 644604 7213 738 886
Current Assets296 211250 666230 127290 748378 519511 603461 675552 487521 334780 7703 739 801
Debtors136 920137 165125 388106 808103 344115 184120 872112 56649 63369 066915
Net Assets Liabilities    1 131 6161 246 8831 308 4671 406 8781 442 5641 595 9963 424 964
Net Assets Liabilities Including Pension Asset Liability1 005 208989 3421 007 1451 058 8441 131 616      
Other Debtors     1 7601 2803 0084 289133915
Property Plant Equipment    1 177 5561 217 2371 204 0411 181 9951 156 8621 132 589 
Stocks Inventory108 937100 91091 18888 45377 562      
Tangible Fixed Assets1 220 0591 190 6151 155 6211 135 0771 177 556      
Total Inventories    77 562100 11372 39674 85995 057106 983 
Reserves/Capital
Called Up Share Capital356 650356 650356 650356 650356 650      
Profit Loss Account Reserve228 967213 101230 904282 603355 375      
Shareholder Funds1 005 208989 3421 007 1451 058 8441 131 616      
Other
Accrued Liabilities    12 89119 14219 63222 17125 79711 5046 501
Accumulated Depreciation Impairment Property Plant Equipment    221 666247 638244 856272 044298 121322 394 
Average Number Employees During Period     161616161612
Bank Borrowings    59 85338 40516 656    
Bank Borrowings Overdrafts    38 67816 52616 656    
Corporation Tax Payable    24 09236 47433 54344 44535 81864 755308 199
Creditors    38 67861 02433 60022 70311 806908314 837
Creditors Due After One Year13 5299 599  38 678      
Creditors Due Within One Year492 786438 971375 901365 570373 266      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      30 379148  322 564
Disposals Property Plant Equipment      37 560165  1 456 255
Finance Lease Liabilities Present Value Total     44 49833 60022 70311 806908 
Increase Decrease In Property Plant Equipment     54 489     
Increase From Depreciation Charge For Year Property Plant Equipment     25 97227 59727 33626 07724 273170
Net Current Assets Liabilities-196 575-188 305-145 774-74 8225 253112 412159 439266 876313 984478 0663 424 964
Number Shares Allotted 2 0002 0002 0002 000      
Other Creditors    2 6241 9362 0372 7612 6713 000 
Other Remaining Borrowings    3 0003 0003 0003 0003 0003 000 
Other Taxation Social Security Payable    21 54715 30829 76037 34928 37624 890 
Par Value Share 50505050      
Prepayments Accrued Income    35 19739 32439 45540 6444 61113 103 
Property Plant Equipment Gross Cost    1 399 2221 464 8751 448 8971 454 0391 454 9831 454 983 
Provisions For Liabilities Balance Sheet Subtotal    12 51521 74221 41319 29016 47613 751 
Provisions For Liabilities Charges4 7473 3692 7021 41112 515      
Secured Debts17 45913 529  59 853      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      
Share Premium Account419 591419 591419 591419 591419 591      
Tangible Fixed Assets Additions 7 7182 0874 04864 554      
Tangible Fixed Assets Cost Or Valuation1 444 4691 440 9151 417 0521 334 6681 399 222      
Tangible Fixed Assets Depreciation224 410250 300261 431199 591221 666      
Tangible Fixed Assets Depreciation Charged In Period 33 08324 83521 26622 075      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 19313 70483 106       
Tangible Fixed Assets Disposals 11 27225 95086 432       
Total Additions Including From Business Combinations Property Plant Equipment     65 65321 5825 307944 1 272
Total Assets Less Current Liabilities1 023 4841 002 3101 009 8471 060 2551 182 8091 329 6491 363 4801 448 8711 470 8461 610 6553 424 964
Total Borrowings    59 853103 79061 15333 600   
Trade Creditors Trade Payables    173 671184 071164 150164 822100 305184 397 
Trade Debtors Trade Receivables    68 14774 10080 13768 91440 73355 830 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 2nd Aug 2022
filed on: 3rd, August 2022
Free Download (8 pages)

Company search